Colwyn Bay
Clwyd
LL28 4HL
Wales
Director Name | Richard John Trew |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 31 Carters Way Wisborough Green Billingshurst West Sussex RH14 0BX |
Secretary Name | Richard John Trew |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 31 Carters Way Wisborough Green Billingshurst West Sussex RH14 0BX |
Director Name | Gary Dennis Payne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | IT Recruitment Director |
Correspondence Address | 33 Westerings Danbury Chelmsford Essex CM3 4ND |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Village Court Chelsea Village London SW6 1HZ |
Director Name | Mr Ashley Rolfe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 1999) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Lindisfarne Mill Lane Gerrards Cross SL9 8AU |
Secretary Name | Mr Ashley Rolfe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 1999) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Lindisfarne Mill Lane Gerrards Cross SL9 8AU |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2005 | Dissolved (1 page) |
---|---|
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 June 2004 | Liquidators statement of receipts and payments (9 pages) |
28 November 2003 | Liquidators statement of receipts and payments (9 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Statement of affairs (14 pages) |
4 December 2001 | Appointment of a voluntary liquidator (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: mill house 8 mill street london SE1 2BA (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
27 March 2001 | Director resigned (2 pages) |
22 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: the plaza 535 kings road london SW10 0SZ (1 page) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 August 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 30 April 1999 (10 pages) |
26 May 2000 | Ad 28/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | £ nc 1000/100000 26/04/00 (1 page) |
18 February 2000 | New director appointed (2 pages) |
23 January 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: abacus house manor road west ealing london W13 0AS (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Return made up to 28/04/99; full list of members
|
15 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
7 October 1996 | Return made up to 28/04/96; full list of members (6 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 36 slaidburn street chelsea london SW10 (1 page) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Incorporation (22 pages) |